Search icon

R.R. DONNELLEY & SONS COMPANY

Company Details

Name: R.R. DONNELLEY & SONS COMPANY
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 01 Oct 1993 (32 years ago)
Date of dissolution: 01 Oct 1993
Entity Number: 1761047
County: Blank
Place of Formation: Delaware

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4JEU6 Obsolete U.S./Canada Manufacturer 2006-09-08 2024-08-02 2024-08-01 No data

Contact Information

POC JIM DEKEMPER
Phone +1 301-771-4348
Fax +1 301-718-1045
Address 300 LANG BLVD, GRAND ISLAND, NY, 14072 3122, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2019-08-01
CAGE number 4CYX3
Company Name R.R. DONNELLEY & SONS COMPANY
CAGE Last Updated 2023-12-08
List of Offerors (0) Information not Available

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343518379 0213600 2018-10-09 300 LANG BOULEVARD, GRAND ISLAND, NY, 14072
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-10-09
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2018-10-09
342408440 0213600 2017-05-24 112 WINCHESTER ROAD, LAKEWOOD, NY, 14750
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2017-05-24
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2017-05-24
1000900 0215000 1985-05-13 110 MAIDEN LANE, NEW YORK, NY, 10005
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-06-12
Case Closed 1985-07-08

Related Activity

Type Complaint
Activity Nr 70515531
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1985-07-01
Abatement Due Date 1985-07-19
Nr Exposed 4

Date of last update: 15 Mar 2025

Sources: New York Secretary of State